Company NameEngineering & Marine Site Services Ltd
Company StatusDissolved
Company Number10403960
CategoryPrivate Limited Company
Incorporation Date30 September 2016(7 years, 6 months ago)
Dissolution Date8 April 2022 (1 year, 11 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Liam Osbaldeston
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2019(2 years, 5 months after company formation)
Appointment Duration3 years (closed 08 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Concord House Concorde Way
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3RB
Secretary NameMr Stephen Gerard Osbaldeston
StatusClosed
Appointed03 May 2019(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 08 April 2022)
RoleCompany Director
Correspondence AddressRedheugh House Teesdale South
Thornaby Place
Stockton-On-Tees
Cleveland
TS17 6SG
Director NameMr Steven MacDonald
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 35 Goose Pasture
Yarm
TS15 9EP
Director NameMr Stephen Gerard Osbaldeston
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Low Lane
Brookfield
Middlesbrough
TS5 8EF

Location

Registered AddressRedheugh House Teesdale South
Thornaby Place
Stockton-On-Tees
Cleveland
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

8 April 2022Final Gazette dissolved following liquidation (1 page)
8 January 2022Return of final meeting in a creditors' voluntary winding up (20 pages)
6 September 2021Liquidators' statement of receipts and payments to 30 June 2021 (21 pages)
24 August 2020Liquidators' statement of receipts and payments to 30 June 2020 (20 pages)
18 July 2019Registered office address changed from 95 Low Lane Middlesbrough North Yorkshire TS5 8EF to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees Cleveland TS17 6SG on 18 July 2019 (2 pages)
17 July 2019Appointment of a voluntary liquidator (3 pages)
17 July 2019Statement of affairs (7 pages)
17 July 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-01
(1 page)
3 May 2019Appointment of Mr Stephen Gerard Osbaldeston as a secretary on 3 May 2019 (2 pages)
3 May 2019Termination of appointment of Stephen Gerard Osbaldeston as a director on 3 May 2019 (1 page)
22 March 2019Appointment of Mr Liam Osbaldeston as a director on 22 March 2019 (2 pages)
30 October 2018Micro company accounts made up to 30 September 2018 (2 pages)
13 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
8 October 2018Notification of Stephen O'rourke as a person with significant control on 30 June 2018 (2 pages)
8 October 2018Notification of Liam Osbaldeston as a person with significant control on 30 June 2018 (2 pages)
26 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-25
(3 pages)
25 September 2018Cessation of Steven Macdonald as a person with significant control on 22 June 2018 (1 page)
25 September 2018Termination of appointment of Steven Macdonald as a director on 1 April 2018 (1 page)
25 September 2018Cessation of Steven Macdonald as a person with significant control on 22 June 2018 (1 page)
18 September 2018Registered office address changed from 7 Eggleston Court Riverside Park Middlesbrough Cleveland TS2 1RU England to 95 Low Lane Middlesbrough North Yorkshire TS5 8EF on 18 September 2018 (2 pages)
21 July 2018Micro company accounts made up to 30 September 2017 (4 pages)
10 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-09
(3 pages)
6 November 2017Notification of Steven Macdonald as a person with significant control on 28 September 2017 (2 pages)
6 November 2017Appointment of Mr Stephen Osbaldeston as a director (2 pages)
6 November 2017Notification of Steven Macdonald as a person with significant control on 28 September 2017 (2 pages)
6 November 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
6 November 2017Appointment of Mr Stephen Osbaldeston as a director (2 pages)
26 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-25
(3 pages)
26 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-25
(3 pages)
30 September 2016Incorporation
Statement of capital on 2016-09-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
30 September 2016Incorporation
Statement of capital on 2016-09-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)